Advanced company searchLink opens in new window

SOMERTON INSURANCE SERVICES LIMITED

Company number 04657977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2018 DS01 Application to strike the company off the register
04 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
16 Mar 2017 AD01 Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 16 March 2017
16 Jun 2016 AA Accounts for a dormant company made up to 28 February 2016
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
26 May 2015 AA Accounts for a dormant company made up to 28 February 2015
08 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
30 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
23 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
14 May 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
07 Mar 2013 TM01 Termination of appointment of Zoulficar Djoma as a director
18 Feb 2013 TM01 Termination of appointment of Zoulficar Djoma as a director
18 Feb 2013 AP01 Appointment of Mr. Hidayaat Hussein Etwaree as a director
29 Jan 2013 AD01 Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 29 January 2013
15 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
15 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
30 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
31 Oct 2011 AD01 Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011
30 Oct 2011 TM01 Termination of appointment of Stephen Hickson as a director
30 Oct 2011 TM02 Termination of appointment of Tracey Taylor as a secretary
30 Oct 2011 AP01 Appointment of Mr Zoulficar Djoma as a director